Company NameBlue Screen Solutions Ltd
Company StatusDissolved
Company Number06294743
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)
Dissolution Date6 July 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMitchell Forrester
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed05 July 2007(1 week, 1 day after company formation)
Appointment Duration3 years (closed 06 July 2010)
RoleFreelance Filmmaker
Correspondence AddressFlat D Pentland House
188 Cromwell Road, Kensington
London
SW5 0SJ
Director NameMarise Heydenrych
Date of BirthDecember 1979 (Born 44 years ago)
NationalitySouth African
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleAccountant
Correspondence Address60 Carlton Park Avenue
Raynes Park
Greater London
SW20 8BL
Secretary NameJonathan Guthrie Aitken
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address60 Carlton Park Avenue
Raynes Park
Greater London
SW20 8BL
Secretary NameSail Business Solutions Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2007(1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 2009)
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ

Location

Registered AddressFlat D, Pentland House
188 Cromwell Road
London
SW5 0SJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
12 September 2009Compulsory strike-off action has been suspended (1 page)
12 September 2009Compulsory strike-off action has been suspended (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
24 February 2009Registered office changed on 24/02/2009 from 16 the mall surbiton surrey KT6 4EQ (1 page)
24 February 2009Registered office changed on 24/02/2009 from 16 the mall surbiton surrey KT6 4EQ (1 page)
24 February 2009Appointment terminated secretary sail business solutions secretaries LIMITED (1 page)
24 February 2009Appointment Terminated Secretary sail business solutions secretaries LIMITED (1 page)
30 July 2008Return made up to 27/06/08; full list of members (3 pages)
30 July 2008Return made up to 27/06/08; full list of members (3 pages)
29 July 2008Director's change of particulars / mitchell forrester / 01/01/2008 (1 page)
29 July 2008Director's Change of Particulars / mitchell forrester / 01/01/2008 / HouseName/Number was: , now: flat d; Street was: flat d pentland house, now: pentland house (1 page)
29 July 2008Secretary's change of particulars / sail business solutions secretaries LIMITED / 01/01/2008 (1 page)
29 July 2008Secretary's Change of Particulars / sail business solutions secretaries LIMITED / 01/01/2008 / HouseName/Number was: , now: 16; Street was: 60 carlton park avenue, now: the mall; Area was: raynes park, now: ; Post Town was: london, now: surbiton; Region was: , now: surrey; Post Code was: SW20 8BL, now: KT6 4EQ; Country was: , now: united kingdom (1 page)
5 November 2007Registered office changed on 05/11/07 from: 60 carlton park avenue london SW20 8BL (1 page)
5 November 2007Registered office changed on 05/11/07 from: 60 carlton park avenue london SW20 8BL (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007New director appointed (1 page)
10 July 2007Director resigned (1 page)
10 July 2007New secretary appointed (1 page)
10 July 2007Director resigned (1 page)
10 July 2007New secretary appointed (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007New director appointed (1 page)
27 June 2007Incorporation (10 pages)